Search icon

BELNORD HOTEL OPERATING LLC

Company Details

Name: BELNORD HOTEL OPERATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2016 (9 years ago)
Entity Number: 4979423
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BELNORD HOTEL 401(K) PLAN 2023 813823728 2024-07-26 BELNORD HOTEL OPERATING LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 721110
Sponsor’s telephone number 2128735222
Plan sponsor’s address 209 WEST 87TH STREET, NEW YORK, NY, 10024
THE BELNORD HOTEL 401(K) PLAN 2022 813823728 2023-10-09 BELNORD HOTEL OPERATING LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 721110
Sponsor’s telephone number 2128735222
Plan sponsor’s address 209 WEST 87TH STREET, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

History

Start date End date Type Value
2018-07-05 2024-03-25 Address 209-207 WEST 87 STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2016-07-19 2018-07-05 Address C/O TALBERT & TALBERT LLC, 80 MAIDEN LANE, SUITE 1506, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325002636 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220609002170 2022-06-09 BIENNIAL STATEMENT 2020-07-01
180705007083 2018-07-05 BIENNIAL STATEMENT 2018-07-01
170201000117 2017-02-01 CERTIFICATE OF PUBLICATION 2017-02-01
160719010110 2016-07-19 ARTICLES OF ORGANIZATION 2016-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8405637207 2020-04-28 0202 PPP 209 W 87TH ST, New York, NY, 10024-2844
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360180
Loan Approval Amount (current) 360180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-2844
Project Congressional District NY-12
Number of Employees 48
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 364762.29
Forgiveness Paid Date 2021-08-12
5058478509 2021-02-27 0202 PPS 209 W 87th St, New York, NY, 10024-2844
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504252
Loan Approval Amount (current) 504252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-2844
Project Congressional District NY-12
Number of Employees 48
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 509084.41
Forgiveness Paid Date 2022-02-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State